Company NameGreengenie Ltd
DirectorLiam Michael Devany
Company StatusActive
Company Number04933059
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 October 2003(20 years, 6 months ago)
Previous NameHighbury Builders Collective

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production
Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Liam Michael Devany
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleSustainable Food Production Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18b Highbury New Park
Islington
London
N5 2DB
Secretary NameAndrew Smith
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address18b Highbury New Park
London
N5 2DB
Director NameMrs Anna Berent
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleBorough Councillor
Country of ResidenceUnited Kingdom
Correspondence Address18a Highbury New Park
Islington
London
N5 2DB

Contact

Websitewww.highburybuilders.co.uk

Location

Registered Address18b Highbury New Park
Islington
London
N5 2DB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Financials

Year2014
Net Worth£383

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

21 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 November 2019Notification of Liam Devany as a person with significant control on 15 October 2018 (1 page)
28 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
22 January 2019Compulsory strike-off action has been discontinued (1 page)
21 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
21 January 2019Confirmation statement made on 15 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
15 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
15 November 2017Notification of Liam Michael Devany as a person with significant control on 11 April 2016 (2 pages)
15 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
15 November 2017Notification of Liam Michael Devany as a person with significant control on 11 April 2016 (2 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 November 2015Annual return made up to 15 October 2015 no member list (3 pages)
10 November 2015Annual return made up to 15 October 2015 no member list (3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 November 2014Termination of appointment of Anna Berent as a director on 14 November 2014 (1 page)
16 November 2014Termination of appointment of Anna Berent as a director on 14 November 2014 (1 page)
9 November 2014Annual return made up to 15 October 2014 no member list (4 pages)
9 November 2014Annual return made up to 15 October 2014 no member list (4 pages)
18 October 2013Annual return made up to 15 October 2013 no member list (4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 October 2013Annual return made up to 15 October 2013 no member list (4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2012Annual return made up to 15 October 2012 no member list (4 pages)
28 October 2012Annual return made up to 15 October 2012 no member list (4 pages)
27 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2011Annual return made up to 15 October 2011 no member list (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Annual return made up to 15 October 2011 no member list (4 pages)
1 November 2010Annual return made up to 15 October 2010 no member list (4 pages)
1 November 2010Annual return made up to 15 October 2010 no member list (4 pages)
8 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 October 2009Director's details changed for Ann Berent on 21 October 2009 (2 pages)
22 October 2009Annual return made up to 15 October 2009 no member list (4 pages)
22 October 2009Annual return made up to 15 October 2009 no member list (4 pages)
22 October 2009Director's details changed for Mr Liam Devany on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Ann Berent on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Liam Devany on 21 October 2009 (2 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
7 November 2008Annual return made up to 15/10/08 (2 pages)
7 November 2008Annual return made up to 15/10/08 (2 pages)
24 January 2008Annual return made up to 15/10/07 (4 pages)
24 January 2008Annual return made up to 15/10/07 (4 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
13 December 2007Annual return made up to 31/03/07 (4 pages)
13 December 2007Annual return made up to 31/03/07 (4 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
23 October 2006Annual return made up to 15/10/06 (4 pages)
23 October 2006Annual return made up to 15/10/06 (4 pages)
6 October 2005Annual return made up to 15/10/05 (4 pages)
6 October 2005Annual return made up to 15/10/05 (4 pages)
12 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
12 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
22 October 2004Annual return made up to 15/10/04 (4 pages)
22 October 2004Annual return made up to 15/10/04 (4 pages)
27 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 February 2004Resolutions
  • RES13 ‐ Holding of agm 22/02/04
(1 page)
27 February 2004Resolutions
  • RES13 ‐ Holding of agm 22/02/04
(1 page)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2004Memorandum and Articles of Association (1 page)
27 February 2004Memorandum and Articles of Association (1 page)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2003Incorporation (30 pages)
15 October 2003Incorporation (30 pages)